HMR DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

03/08/253 August 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/12/241 December 2024 Registered office address changed from 3 Seaview Estate Ilfracombe EX34 9PP England to Greenhill Hopperstyle Bickington Barnstaple EX31 2LB on 2024-12-01

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Registered office address changed from 72 Pixie Lane Braunton EX33 1BU England to 3 Seaview Estate Ilfracombe EX34 9PP on 2022-11-28

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR GORDON DANIEL PARE

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON PARE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115053960001

View Document

23/10/1923 October 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR GORDON DANIEL PARE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115053960001

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/188 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 4

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company